Company NameQ.M.W. Developments Limited
DirectorJonathan David Morgan
Company StatusActive
Company Number02891059
CategoryPrivate Limited Company
Incorporation Date25 January 1994(30 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Jonathan David Morgan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(25 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleAcademic Registrar
Country of ResidenceEngland
Correspondence AddressQueen Mary University Of London Mile End Road
London
E1 4NS
Director NameMr Paul Wilson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(same day as company formation)
RoleCollege Director Of Estates
Country of ResidenceEngland
Correspondence Address40 Rosemont Road
Richmond
Surrey
TW10 6QL
Director NameDr Keith Aldred
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(same day as company formation)
RoleCollege Secretary And Registra
Country of ResidenceUnited Kingdom
Correspondence Address42 Station Road
Epping
Essex
CM16 4HN
Secretary NameGerrard Leonard
NationalityBritish
StatusResigned
Appointed25 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Mill Way
Bushey
Hertfordshire
WD23 2AG
Secretary NameMs Elizabeth Jean Richards
NationalityBritish
StatusResigned
Appointed31 January 1996(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1998)
RoleUniversity Accountant
Correspondence Address57 Ember Farm Way
East Molesey
Surrey
KT8 0BH
Secretary NameMr Mark Adrian Jones
NationalityBritish
StatusResigned
Appointed01 April 1998(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 2000)
RoleCompany Director
Correspondence Address18 Poplar Close
South Ockendon
Essex
RM15 6TU
Secretary NameBarrington George Douglas
NationalityBritish
StatusResigned
Appointed06 June 2000(6 years, 4 months after company formation)
Appointment Duration6 months (resigned 04 December 2000)
RoleCompany Director
Correspondence Address155 Stanley Avenue
Romford
Essex
RM2 5DB
Secretary NameDean Simon Curtis
NationalityBritish
StatusResigned
Appointed05 December 2000(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Greenway
Totteridge
London
N20 8EL
Director NameProf David Williams
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2004)
RoleDental Surgeon
Correspondence Address57 Southborough Road
Bromley
Kent
BR1 2EL
Director NameMr Dean Simon Curtis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(9 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 22 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressQueen Mary University Of London Mile End Road
London
E1 4NS
Secretary NameDavid Alexander Yeo
NationalityBritish
StatusResigned
Appointed01 September 2003(9 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 November 2003)
RoleCompany Director
Correspondence Address27 Union Street
Barnet
Hertfordshire
EN5 4HY
Secretary NameSimon Garth Jones
NationalityBritish
StatusResigned
Appointed14 November 2003(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address32 Redwoods
Addlestone
Surrey
KT15 1JN
Director NamePeter John Carr
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(11 years, 2 months after company formation)
Appointment Duration5 years (resigned 06 May 2010)
RoleEstates Director
Correspondence Address19 Priam's Way
Stapleford
Cambridge
Cambridgeshire
CB2 5DT
Secretary NameDr Elizabeth Smith
NationalityBritish
StatusResigned
Appointed31 January 2006(12 years after company formation)
Appointment Duration6 years, 4 months (resigned 26 June 2012)
RoleCompany Director
Correspondence Address53 Links Avenue
Gidea Park
Romford
Essex
RM2 6NH
Director NameMr John Warburton Unsworth
Date of BirthJuly 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed26 June 2012(18 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen Mary University Of London Mile End Road
London
E1 4NS
Secretary NameDr Sandra Brown
NationalityBritish
StatusResigned
Appointed26 June 2012(18 years, 5 months after company formation)
Appointment Duration4 years (resigned 29 June 2016)
RoleCompany Director
Correspondence AddressQueen Mary & Westfield College
Mile End Road
London
E1 4NS
Director NameMrs Jane Helen Mary Tirard
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(19 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressQueen Mary University Of London Mile End Road
London
E1 4NS
Secretary NameMs Joanne Jones
StatusResigned
Appointed31 October 2016(22 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 January 2020)
RoleCompany Director
Correspondence AddressQueen Mary University Of London Mile End Road
London
E1 4NS
Director NameMs Joanne Michelle Jones
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(23 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressQueen Mary University Of London Mile End Road
London
E1 4NS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteqmul.ac.uk
Email address[email protected]
Telephone020 78825555
Telephone regionLondon

Location

Registered AddressQueen Mary University Of London
Mile End Road
London
E1 4NS
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.1m at £1Queen Mary Innovation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,159,352
Cash£50
Current Liabilities£3,000

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

22 November 2002Delivered on: 29 November 2002
Satisfied on: 4 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including the freehold land at mile end rd,london E.1; egl 334261. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 February 2023Full accounts made up to 31 July 2022 (14 pages)
26 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
21 March 2022Full accounts made up to 31 July 2021 (13 pages)
27 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
28 April 2021Full accounts made up to 31 July 2020 (11 pages)
24 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
5 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
16 January 2020Full accounts made up to 31 July 2019 (11 pages)
14 January 2020Termination of appointment of Joanne Michelle Jones as a director on 10 January 2020 (1 page)
14 January 2020Appointment of Mr Jonathan David Morgan as a director on 10 January 2020 (2 pages)
14 January 2020Termination of appointment of Joanne Jones as a secretary on 10 January 2020 (1 page)
5 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
23 January 2019Full accounts made up to 31 July 2018 (11 pages)
28 March 2018Accounts for a small company made up to 31 July 2017 (11 pages)
5 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
28 November 2017Cessation of Dean Simon Curtis as a person with significant control on 22 November 2017 (1 page)
28 November 2017Cessation of Dean Simon Curtis as a person with significant control on 22 November 2017 (1 page)
28 November 2017Appointment of Ms Joanne Michelle Jones as a director on 22 November 2017 (2 pages)
28 November 2017Appointment of Ms Joanne Michelle Jones as a director on 22 November 2017 (2 pages)
28 November 2017Termination of appointment of Dean Simon Curtis as a director on 22 November 2017 (1 page)
28 November 2017Notification of Queen Mary University of London as a person with significant control on 22 November 2017 (2 pages)
28 November 2017Termination of appointment of Dean Simon Curtis as a director on 22 November 2017 (1 page)
28 November 2017Notification of Queen Mary University of London as a person with significant control on 22 November 2017 (2 pages)
6 February 2017Director's details changed for Dean Simon Curtis on 6 February 2017 (2 pages)
6 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
6 February 2017Director's details changed for Dean Simon Curtis on 6 February 2017 (2 pages)
18 January 2017Full accounts made up to 31 July 2016 (11 pages)
18 January 2017Full accounts made up to 31 July 2016 (11 pages)
23 November 2016Appointment of Ms Joanne Jones as a secretary on 31 October 2016 (2 pages)
23 November 2016Appointment of Ms Joanne Jones as a secretary on 31 October 2016 (2 pages)
21 November 2016Registered office address changed from Queen Mary & Westfield College Mile End Road London E1 4NS to Queen Mary University of London Mile End Road London E1 4NS on 21 November 2016 (1 page)
21 November 2016Registered office address changed from Queen Mary & Westfield College Mile End Road London E1 4NS to Queen Mary University of London Mile End Road London E1 4NS on 21 November 2016 (1 page)
30 June 2016Termination of appointment of Sandra Brown as a secretary on 29 June 2016 (1 page)
30 June 2016Termination of appointment of Sandra Brown as a secretary on 29 June 2016 (1 page)
19 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3,100,000
(3 pages)
19 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3,100,000
(3 pages)
26 January 2016Full accounts made up to 31 July 2015 (12 pages)
26 January 2016Full accounts made up to 31 July 2015 (12 pages)
16 March 2015Full accounts made up to 31 July 2014 (12 pages)
16 March 2015Full accounts made up to 31 July 2014 (12 pages)
20 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 3,100,000
(3 pages)
20 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 3,100,000
(3 pages)
13 February 2015Termination of appointment of Jane Helen Mary Tirard as a director on 21 December 2014 (1 page)
13 February 2015Termination of appointment of Jane Helen Mary Tirard as a director on 21 December 2014 (1 page)
31 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 3,100,000
(4 pages)
31 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 3,100,000
(4 pages)
24 January 2014Full accounts made up to 31 July 2013 (15 pages)
24 January 2014Full accounts made up to 31 July 2013 (15 pages)
15 July 2013Termination of appointment of John Unsworth as a director (2 pages)
15 July 2013Appointment of Ms Jane Helen Mary Tirard as a director (3 pages)
15 July 2013Termination of appointment of John Unsworth as a director (2 pages)
15 July 2013Appointment of Ms Jane Helen Mary Tirard as a director (3 pages)
22 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (14 pages)
22 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (14 pages)
15 February 2013Full accounts made up to 31 July 2012 (12 pages)
15 February 2013Full accounts made up to 31 July 2012 (12 pages)
13 July 2012Termination of appointment of Elizabeth Smith as a secretary (1 page)
13 July 2012Appointment of Dr Sandra Brown as a secretary (2 pages)
13 July 2012Appointment of Dr Sandra Brown as a secretary (2 pages)
13 July 2012Appointment of Mr John Warburton Unsworth as a director (2 pages)
13 July 2012Appointment of Mr John Warburton Unsworth as a director (2 pages)
13 July 2012Termination of appointment of Elizabeth Smith as a secretary (1 page)
19 March 2012Full accounts made up to 31 July 2011 (12 pages)
19 March 2012Full accounts made up to 31 July 2011 (12 pages)
7 March 2012Annual return made up to 25 January 2012 (13 pages)
7 March 2012Annual return made up to 25 January 2012 (13 pages)
17 June 2011Full accounts made up to 31 July 2010 (11 pages)
17 June 2011Full accounts made up to 31 July 2010 (11 pages)
23 February 2011Annual return made up to 25 January 2011 (13 pages)
23 February 2011Annual return made up to 25 January 2011 (13 pages)
14 February 2011Statement of capital on 14 February 2011
  • GBP 3,100,000
(4 pages)
14 February 2011Statement by directors (1 page)
14 February 2011Statement of capital on 14 February 2011
  • GBP 3,100,000
(4 pages)
14 February 2011Statement by directors (1 page)
8 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 February 2011Solvency statement dated 17/11/10 (1 page)
8 February 2011Solvency statement dated 17/11/10 (1 page)
27 May 2010Termination of appointment of Peter Carr as a director (1 page)
27 May 2010Termination of appointment of Peter Carr as a director (1 page)
15 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (14 pages)
15 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (14 pages)
6 April 2010Full accounts made up to 31 July 2009 (12 pages)
6 April 2010Full accounts made up to 31 July 2009 (12 pages)
11 May 2009Full accounts made up to 31 July 2008 (11 pages)
11 May 2009Full accounts made up to 31 July 2008 (11 pages)
18 February 2009Return made up to 25/01/09; no change of members (10 pages)
18 February 2009Return made up to 25/01/09; no change of members (10 pages)
31 July 2008Full accounts made up to 31 July 2007 (11 pages)
31 July 2008Full accounts made up to 31 July 2007 (11 pages)
11 February 2008Return made up to 25/01/08; no change of members (7 pages)
11 February 2008Return made up to 25/01/08; no change of members (7 pages)
16 April 2007Full accounts made up to 31 July 2006 (11 pages)
16 April 2007Full accounts made up to 31 July 2006 (11 pages)
14 February 2007Return made up to 25/01/07; full list of members (8 pages)
14 February 2007Return made up to 25/01/07; full list of members (8 pages)
18 April 2006Full accounts made up to 31 July 2005 (11 pages)
18 April 2006Full accounts made up to 31 July 2005 (11 pages)
28 March 2006Return made up to 25/01/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2006Return made up to 25/01/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006Secretary resigned (1 page)
6 June 2005Full accounts made up to 31 July 2004 (11 pages)
6 June 2005Full accounts made up to 31 July 2004 (11 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
15 February 2005Return made up to 25/01/05; full list of members (6 pages)
15 February 2005Return made up to 25/01/05; full list of members (6 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
26 January 2004Return made up to 25/01/04; full list of members (7 pages)
26 January 2004Return made up to 25/01/04; full list of members (7 pages)
29 December 2003Full accounts made up to 31 July 2003 (11 pages)
29 December 2003Full accounts made up to 31 July 2003 (11 pages)
18 December 2003Secretary resigned (1 page)
18 December 2003New secretary appointed (2 pages)
18 December 2003Secretary resigned (1 page)
18 December 2003New secretary appointed (2 pages)
4 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
11 September 2003New secretary appointed (2 pages)
11 September 2003Secretary resigned (1 page)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003Secretary resigned (1 page)
11 September 2003New secretary appointed (2 pages)
24 February 2003Full accounts made up to 31 July 2002 (11 pages)
24 February 2003Full accounts made up to 31 July 2002 (11 pages)
18 February 2003Return made up to 25/01/03; full list of members (7 pages)
18 February 2003Return made up to 25/01/03; full list of members (7 pages)
29 November 2002Particulars of mortgage/charge (6 pages)
29 November 2002Particulars of mortgage/charge (6 pages)
26 November 2002Auditor's resignation (2 pages)
26 November 2002Auditor's resignation (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
19 March 2002Full accounts made up to 31 July 2001 (9 pages)
19 March 2002Full accounts made up to 31 July 2001 (9 pages)
5 February 2002Return made up to 25/01/02; full list of members (6 pages)
5 February 2002Return made up to 25/01/02; full list of members (6 pages)
30 April 2001Full accounts made up to 31 July 2000 (8 pages)
30 April 2001Full accounts made up to 31 July 2000 (8 pages)
23 February 2001New secretary appointed (2 pages)
23 February 2001New secretary appointed (2 pages)
23 February 2001Return made up to 25/01/01; full list of members (7 pages)
23 February 2001Return made up to 25/01/01; full list of members (7 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001Secretary resigned (1 page)
5 July 2000Full accounts made up to 31 July 1999 (10 pages)
5 July 2000Full accounts made up to 31 July 1999 (10 pages)
3 July 2000New secretary appointed (2 pages)
3 July 2000New secretary appointed (2 pages)
3 July 2000Secretary resigned (1 page)
3 July 2000Secretary resigned (1 page)
10 April 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1999Full accounts made up to 31 July 1998 (11 pages)
2 June 1999Full accounts made up to 31 July 1998 (11 pages)
22 January 1999Return made up to 25/01/99; no change of members (4 pages)
22 January 1999Return made up to 25/01/99; no change of members (4 pages)
26 March 1998Secretary resigned (1 page)
26 March 1998Secretary resigned (1 page)
27 January 1998Return made up to 25/01/98; full list of members (6 pages)
27 January 1998Return made up to 25/01/98; full list of members (6 pages)
19 January 1998Full accounts made up to 31 July 1997 (9 pages)
19 January 1998Full accounts made up to 31 July 1997 (9 pages)
3 August 1997Ad 24/07/97--------- £ si 3499000@1=3499000 £ ic 16100/3515100 (2 pages)
3 August 1997£ nc 100000/5000000 24/07/97 (1 page)
3 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 August 1997Ad 24/07/97--------- £ si 3499000@1=3499000 £ ic 16100/3515100 (2 pages)
3 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 August 1997£ nc 100000/5000000 24/07/97 (1 page)
21 January 1997Return made up to 25/01/97; no change of members (4 pages)
21 January 1997Return made up to 25/01/97; no change of members (4 pages)
12 December 1996Full accounts made up to 31 July 1996 (11 pages)
12 December 1996Full accounts made up to 31 July 1996 (11 pages)
27 February 1996Return made up to 25/01/96; no change of members (4 pages)
27 February 1996Return made up to 25/01/96; no change of members (4 pages)
18 February 1996Secretary resigned;new secretary appointed (2 pages)
18 February 1996Secretary resigned;new secretary appointed (2 pages)
13 December 1995Full accounts made up to 31 July 1995 (9 pages)
13 December 1995Full accounts made up to 31 July 1995 (9 pages)
12 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
12 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
25 January 1994Incorporation (19 pages)
25 January 1994Incorporation (19 pages)